logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Craig, Lucy

    Related profiles found in government register
  • Craig, Lucy
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 1
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AG, United Kingdom

      IIF 2
    • Flat 5, Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH, England

      IIF 3
    • Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 4
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 5
  • Craig, Lucy
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 6
  • Craig, Lucy
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Ruthven Court, 10 Adderstone Crescent, Newcastle-u-tyne, Tyne & Wear, NE2 2HH, United Kingdom

      IIF 7
  • Craig, Lucy
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 8
    • The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY

      IIF 9
  • Craig, Lucy
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodhorn Villas, Ashington, Northumberland, NE63 9JD

      IIF 10
    • Hampeth Lodge, Station Road, Forest Hall, Newcastle Upon Tyne, NE12 8YY

      IIF 11
  • Mrs Lucy Craig
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 12
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AG, United Kingdom

      IIF 13
    • Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 14
    • 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 15
    • The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY, United Kingdom

      IIF 16
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 17
  • Craig, Lucy
    British

    Registered addresses and corresponding companies
    • 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 18
  • Craig, Lucy
    British nursery operator

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 19
  • Mrs Lucy Craig
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 20
  • Craig, Lucy

    Registered addresses and corresponding companies
    • 5 Ruthven Court, 10 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    CRAIG HEALTHCARE HOLDINGS LIMITED
    14306442
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    CRAIG HEALTHCARE LLP
    OC347749
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-08-08 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to surplus assets - 75% or more OE
  • 3
    CRAIG HEALTHCARE PROPERTY LIMITED
    14101636
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    CRAMLINGTON HOUSE LIMITED
    - now 06985236
    CASTLE HEALTHCARE SERVICES LIMITED
    - 2013-01-29 06985236
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-08-08 ~ now
    IIF 1 - Director → ME
    2009-08-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    KINDER CASTLE LIMITED
    - now 04435685 04941616
    INNERCITY LIMITED - 2003-12-03
    17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-06-30 ~ 2023-05-03
    IIF 6 - Director → ME
    2007-03-26 ~ 2023-05-03
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KOAST RADIO LIMITED
    08354242
    30 Woodhorn Villas, Ashington, Northumberland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2025-11-01 ~ now
    IIF 10 - Director → ME
  • 7
    PLUMA MEDELA LIMITED
    12951148
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED
    01890265
    4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (22 parents)
    Officer
    2015-01-22 ~ 2016-07-20
    IIF 21 - Secretary → ME
  • 9
    THE LEATHER MOB LTD
    11840083
    3a Clayton Road, Jesmond, Newcastle U Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2019-02-21 ~ 2019-06-01
    IIF 7 - Director → ME
  • 10
    THE PERCY HEDLEY FOUNDATION
    - now 01855026
    PERCY HEDLEY CENTRE FOR SPASTICS(THE) - 2000-08-29
    Hampeth Lodge, Station Road, Forest Hall, Newcastle Upon Tyne
    Active Corporate (88 parents)
    Officer
    2024-04-26 ~ now
    IIF 11 - Director → ME
  • 11
    WEST FARM CARE CENTRE LIMITED
    - now 05898447
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-08-30
    IIF 16 - Has significant influence or control OE
  • 12
    XAM HEALTHCARE LLP
    OC347801
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2009-08-08 ~ dissolved
    IIF 9 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.